WILD LOGIC PRODUCTIONS LLP

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/01/2127 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN ANDREW, LANYON AYRES / 24/09/2020

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN AYRES / 24/09/2020

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID WILLIAMSON / 24/09/2020

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 6 SELWYN COURT BLACKHEATH VILLAGE LONDON SE3 9SZ ENGLAND

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 9 HIGH STREET WELLINGTON TA21 8QT ENGLAND

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 6 SELWYN COURT BLACKHEATH VILLAGE LONDON SE3 9SZ

View Document

30/10/1830 October 2018 COMPANY NAME CHANGED FULL PICTURE PRODUCTIONS LLP CERTIFICATE ISSUED ON 30/10/18

View Document

09/08/189 August 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN AYRES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID WILLIAMSON

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 ANNUAL RETURN MADE UP TO 21/06/16

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/07/156 July 2015 ANNUAL RETURN MADE UP TO 21/06/15

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/07/1414 July 2014 ANNUAL RETURN MADE UP TO 21/06/14

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM INCUBATION LEVEL 1 RAVENSBOURNE 6 PENROSE WAY PENINSULA SQUARE LONDON LONDON SE10 0EW ENGLAND

View Document

21/06/1321 June 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company